About

Registered Number: 04063533
Date of Incorporation: 01/09/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2016 (8 years and 1 month ago)
Registered Address: 9th Floor 3 Hardman Street, Manchester, M3 3HF

 

Having been setup in 2000, Cord Bar Ltd have registered office in Manchester, it's status at Companies House is "Dissolved". This company has 2 directors listed as Cooper, Simon Paul, Orgill, Peter George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Simon Paul 01 December 2003 30 September 2008 1
ORGILL, Peter George 05 January 2001 30 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 January 2016
4.68 - Liquidator's statement of receipts and payments 08 June 2015
4.68 - Liquidator's statement of receipts and payments 02 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2014
4.40 - N/A 13 June 2014
AD01 - Change of registered office address 14 March 2014
AD01 - Change of registered office address 20 May 2013
RESOLUTIONS - N/A 17 May 2013
RESOLUTIONS - N/A 17 May 2013
4.20 - N/A 17 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 May 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 22 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 27 October 2011
AD01 - Change of registered office address 21 June 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 29 July 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 10 September 2009
363a - Annual Return 05 May 2009
287 - Change in situation or address of Registered Office 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
395 - Particulars of a mortgage or charge 16 October 2008
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 29 October 2007
287 - Change in situation or address of Registered Office 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 08 September 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
AA - Annual Accounts 11 December 2004
363a - Annual Return 22 September 2004
AAMD - Amended Accounts 21 September 2004
287 - Change in situation or address of Registered Office 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2004
AA - Annual Accounts 29 April 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
363s - Annual Return 09 September 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 18 July 2002
225 - Change of Accounting Reference Date 15 January 2002
363s - Annual Return 12 December 2001
395 - Particulars of a mortgage or charge 04 July 2001
395 - Particulars of a mortgage or charge 04 July 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
225 - Change of Accounting Reference Date 09 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
CERTNM - Change of name certificate 22 December 2000
NEWINC - New incorporation documents 01 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2008 Outstanding

N/A

Debenture 29 June 2001 Fully Satisfied

N/A

Debenture 29 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.